GREEN EVENTS LIMITED
LLANWRTYD WELLS

Hellopages » Powys » Powys » LD5 4ST

Company number 04221186
Status Active
Incorporation Date 22 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TY'R SOSPAN BRITANNIA HOUSE, IRFON CRESCENT, LLANWRTYD WELLS, POWYS, LD5 4ST
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of GREEN EVENTS LIMITED are www.greenevents.co.uk, and www.green-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Green Events Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04221186. Green Events Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Green Events Limited is Ty R Sospan Britannia House Irfon Crescent Llanwrtyd Wells Powys Ld5 4st. . KETTERINGHAM, Patrick Lindsay is a Secretary of the company. GREEN, Gordon is a Director of the company. KETTERINGHAM, Catherine Melanie is a Director of the company. KETTERINGHAM, Patrick Lindsay is a Director of the company. Secretary FENTIMAN, Ria Marion has been resigned. Secretary KEATES, Diana Lesley Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Susan Mary has been resigned. Director EGAN, Robert Anthony has been resigned. Director FENTIMAN, Ria Marion has been resigned. Director KEATES, John Kenneth has been resigned. Director KIBBLE, Michael John has been resigned. Director SKILTON, Ronald Walter has been resigned. Director TOMPKINS, Sheelagh Elizabeth Anne has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
KETTERINGHAM, Patrick Lindsay
Appointed Date: 25 January 2006

Director
GREEN, Gordon
Appointed Date: 22 May 2001
90 years old

Director
KETTERINGHAM, Catherine Melanie
Appointed Date: 25 January 2006
59 years old

Director
KETTERINGHAM, Patrick Lindsay
Appointed Date: 25 January 2006
72 years old

Resigned Directors

Secretary
FENTIMAN, Ria Marion
Resigned: 17 July 2003
Appointed Date: 22 May 2001

Secretary
KEATES, Diana Lesley Janet
Resigned: 25 January 2006
Appointed Date: 17 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

Director
COOPER, Susan Mary
Resigned: 09 September 2009
Appointed Date: 16 March 2005
76 years old

Director
EGAN, Robert Anthony
Resigned: 30 March 2011
Appointed Date: 12 February 2009
74 years old

Director
FENTIMAN, Ria Marion
Resigned: 17 July 2003
Appointed Date: 15 January 2002
82 years old

Director
KEATES, John Kenneth
Resigned: 12 February 2009
Appointed Date: 15 January 2002
80 years old

Director
KIBBLE, Michael John
Resigned: 25 January 2006
Appointed Date: 15 January 2002
88 years old

Director
SKILTON, Ronald Walter
Resigned: 12 December 2005
Appointed Date: 15 January 2002
86 years old

Director
TOMPKINS, Sheelagh Elizabeth Anne
Resigned: 04 March 2013
Appointed Date: 12 February 2009
68 years old

GREEN EVENTS LIMITED Events

02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
22 May 2016
Annual return made up to 22 May 2016 no member list
22 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 51 more events
26 Feb 2002
New director appointed
11 Feb 2002
New director appointed
11 Feb 2002
New director appointed
29 May 2001
Secretary resigned
22 May 2001
Incorporation